Company NameJohn Mitchell (Office Equipment) Limited
Company StatusActive
Company Number01048262
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBryan Hunter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleService Manager Office Equipme
Country of ResidenceUnited Kingdom
Correspondence Address16 Queen Elizabeth Drive
Scalby
Scarborough
North Yorkshire
YO13 0SR
Director NameMr John Brian Mitchell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Park
Scalby
Scarborough
North Yorkshire
YO13 0PY
Director NameMrs Joyce Edith Mitchell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a The Park
Scalby
Scarborough
North Yorkshire
YO13 0PY
Secretary NameMrs Joyce Edith Mitchell
NationalityBritish
StatusCurrent
Appointed03 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Park
Scalby
Scarborough
North Yorkshire
YO13 0PY
Director NameMr Andrew Atkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(19 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2008)
RoleSales Director
Correspondence AddressKingfisher Cottage
Bridge Close, Burniston
Scarborough
YO13 0HS

Contact

Websitejmoe.co.uk

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.3k at £1J.b. Mitchell
67.65%
Ordinary
600 at £1B. Hunter
17.65%
Ordinary
500 at £1Mrs J.e. Mitchell
14.71%
Ordinary

Financials

Year2014
Net Worth-£165,983
Cash£5,792
Current Liabilities£21,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,400
(6 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,400
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,400
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,400
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,400
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,400
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,400
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,400
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Registered office address changed from 48-49 Albemarle Cres, Scarborough N. Yorkshire YO11 1XU. on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 48-49 Albemarle Cres, Scarborough N. Yorkshire YO11 1XU. on 27 March 2012 (1 page)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Mr John Brian Mitchell on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Bryan Hunter on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Bryan Hunter on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Joyce Edith Mitchell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Joyce Edith Mitchell on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Joyce Edith Mitchell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Brian Mitchell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Bryan Hunter on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Brian Mitchell on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Appointment terminated director andrew atkins (1 page)
7 November 2008Appointment terminated director andrew atkins (1 page)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 03/01/07; full list of members (3 pages)
26 January 2007Return made up to 03/01/07; full list of members (3 pages)
10 January 2006Return made up to 03/01/06; full list of members (3 pages)
10 January 2006Return made up to 03/01/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 03/01/04; full list of members (9 pages)
28 January 2004Return made up to 03/01/04; full list of members (9 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (9 pages)
20 January 2003Return made up to 03/01/03; full list of members (9 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 03/01/00; full list of members (8 pages)
12 January 2000Return made up to 03/01/00; full list of members (8 pages)
11 January 1999Return made up to 03/01/99; full list of members (6 pages)
11 January 1999Return made up to 03/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Return made up to 03/01/97; no change of members (4 pages)
9 January 1997Return made up to 03/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Return made up to 03/01/96; full list of members (6 pages)
5 January 1996Return made up to 03/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)